About

Registered Number: 04749305
Date of Incorporation: 30/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 122 South Road, Waterloo, Liverpool, L22 0ND

 

Having been setup in 2003, Ascot Homes Liverpool Ltd has its registered office in Liverpool. Ascot Homes Liverpool Ltd has 3 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Jordan Terance 04 June 2018 - 1
RILEY, Lauren Rose 04 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Lynda Suzane 30 April 2003 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
RESOLUTIONS - N/A 06 June 2018
PSC08 - N/A 06 June 2018
PSC07 - N/A 05 June 2018
SH01 - Return of Allotment of shares 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 May 2010
AAMD - Amended Accounts 04 May 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 28 September 2005
395 - Particulars of a mortgage or charge 08 June 2005
287 - Change in situation or address of Registered Office 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 08 January 2004
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 28 December 2006 Fully Satisfied

N/A

Legal mortgage 28 December 2006 Fully Satisfied

N/A

Legal mortgage 09 August 2006 Fully Satisfied

N/A

Legal mortgage 09 August 2006 Fully Satisfied

N/A

Debenture 26 July 2006 Fully Satisfied

N/A

Legal charge 24 May 2005 Fully Satisfied

N/A

Legal charge 28 September 2004 Fully Satisfied

N/A

Legal charge 28 September 2004 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Legal charge 29 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.